Carbon Direct Offsets Limited, a registered company, was started on 27 Jun 1997. 9429038072031 is the NZBN it was issued. The company has been managed by 4 directors: Vivienne Levy - an active director whose contract began on 31 Aug 1998,
Charles Etherington - an inactive director whose contract began on 27 Jun 1997 and was terminated on 31 Aug 1998,
` Rutherford - an inactive director whose contract began on 27 Jun 1997 and was terminated on 31 Aug 1998,
Andrew Hugh Warren - an inactive director whose contract began on 27 Jun 1997 and was terminated on 31 Aug 1998.
Updated on 29 Oct 2020, BizDb's data contains detailed information about 1 address: 92 Victoria Street, Rangiora, 7400 (types include: registered, physical).
Carbon Direct Offsets Limited had been using 92 Victoria Street, Rangiora as their physical address up until 24 Jul 2018.
More names used by this company, as we identified at BizDb, included: from 27 Jun 1997 to 08 Aug 2007 they were called Insignis Forests Limited.
A single entity controls all company shares (exactly 900 shares) - Vivienne Levy - located at 7400, Merivale, Christchurch.
Previous addresses
Address: 92 Victoria Street, Rangiora, 7400 New Zealand
Physical & registered address used from 07 Jan 2014 to 24 Jul 2018
Address: Warren Accountants Ltd, 14 Queen Street, Rangiora, 7440 New Zealand
Physical & registered address used from 28 Jul 2011 to 07 Jan 2014
Address: Warren Accountants Ltd, Level 4, 65-67 Worcester Blvd, Christchurch New Zealand
Registered & physical address used from 24 Jun 2008 to 28 Jul 2011
Address: Warren Accountants, 1/311 Manchester Street, Christchurch
Physical address used from 12 Mar 2001 to 24 Jun 2008
Address: Level 3, 315 Manchester Street, Christchurch
Physical address used from 12 Mar 2001 to 12 Mar 2001
Address: Level 3, 315 Manchester Street, Christchurch
Registered address used from 12 Mar 2001 to 24 Jun 2008
Address: Level 3, 315 Manchester Street, Christchurch
Registered address used from 11 Apr 2000 to 12 Mar 2001
Basic Financial info
Total number of Shares: 900
Annual return filing month: July
Annual return last filed: 03 Jul 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Individual | Vivienne Levy |
Merivale Christchurch 8014 New Zealand |
27 Jun 1997 - |
Vivienne Levy - Director
Appointment date: 31 Aug 1998
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Mar 2015
Charles Etherington - Director (Inactive)
Appointment date: 27 Jun 1997
Termination date: 31 Aug 1998
Address: Christchurch,
Address used since 27 Jun 1997
` Rutherford - Director (Inactive)
Appointment date: 27 Jun 1997
Termination date: 31 Aug 1998
Address: Hawarden,
Address used since 27 Jun 1997
Andrew Hugh Warren - Director (Inactive)
Appointment date: 27 Jun 1997
Termination date: 31 Aug 1998
Address: Ohoka, R D 2, Kaiapoi,
Address used since 27 Jun 1997
Southern Network Services Limited
92 Victoria Street
Ward & Brown Enterprises Limited
92 Victoria Street
A Pocket Full Of Spices Limited
92 Victoria Street
Te Awatapu Downs Limited
92 Victoria Street
Brick & Blocklaying Nz Limited
77 High Street
Troy Clark Painters & Decorators Limited
77 - 83 High Street